IVY NETWORK TECHNOLOGY U.K. LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

14/11/2414 November 2024 Accounts for a small company made up to 2023-12-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

18/12/2318 December 2023 Director's details changed for Mr John Douglas Orleans on 2023-10-09

View Document

18/12/2318 December 2023 Director's details changed for Ms Caitriona Patricia Donnelly on 2023-10-09

View Document

18/12/2318 December 2023 Director's details changed for Mr Donal Anthony Breen on 2023-10-09

View Document

15/12/2315 December 2023 Resolutions

View Document

15/12/2315 December 2023

View Document

15/12/2315 December 2023 Statement of capital on 2023-12-15

View Document

15/12/2315 December 2023

View Document

15/12/2315 December 2023 Resolutions

View Document

12/12/2312 December 2023 Full accounts made up to 2022-12-31

View Document

19/04/2319 April 2023 Second filing of Confirmation Statement dated 2022-02-17

View Document

19/04/2319 April 2023 Second filing of Confirmation Statement dated 2021-03-05

View Document

19/04/2319 April 2023 Second filing of Confirmation Statement dated 2020-02-19

View Document

19/04/2319 April 2023 Second filing of Confirmation Statement dated 2023-02-16

View Document

09/03/239 March 2023 Director's details changed for Mr John Douglas Orleans on 2021-11-20

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

14/12/2214 December 2022 Accounts for a small company made up to 2021-12-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

23/12/2123 December 2021 Accounts for a small company made up to 2020-12-31

View Document

05/03/215 March 2021 Confirmation statement made on 2021-02-16 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/02/2019 February 2020 Confirmation statement made on 2020-02-16 with updates

View Document

17/05/1917 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED / 01/05/2019

View Document

17/05/1917 May 2019 09/05/19 STATEMENT OF CAPITAL GBP 2

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR GRANT NEWMYER

View Document

23/10/1823 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED ANIKO KATALIN POSZTOS

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL MONTENARO

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL O'NEILL

View Document

15/03/1815 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/03/2018

View Document

15/03/1815 March 2018 NOTIFICATION OF PSC STATEMENT ON 14/03/2018

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

24/11/1724 November 2017 REGISTERED OFFICE CHANGED ON 24/11/2017 FROM 1-3 SANDGATE BERWICK-UPON-TWEED NORTHUMBERLAND TD15 1EW

View Document

18/07/1718 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

01/03/171 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LEO MONTENARO / 15/02/2017

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/02/1623 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LEO MONTENARO / 01/04/2014

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARK O'NEILL / 16/01/2015

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ASHVIN LAD / 16/01/2015

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/04/1510 April 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, SECRETARY DANIEL MONTENARO

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN GREFF

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN CHESSER

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED PAUL MARK O'NEILL

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED ASHVIN LAD

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED GRANT RICHARD NEWMYER

View Document

29/01/1529 January 2015 REGISTERED OFFICE CHANGED ON 29/01/2015 FROM SQUIRE SANDERS (UK) LLP (REF: CSU) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR

View Document

29/10/1429 October 2014 COMPANY NAME CHANGED TELMAR NETWORK TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 29/10/14

View Document

29/10/1429 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/08/1421 August 2014 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

14/07/1414 July 2014 CORPORATE SECRETARY APPOINTED DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED

View Document

06/06/146 June 2014 AMENDED FULL ACCOUNTS MADE UP TO 31/08/13

View Document

02/06/142 June 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

06/05/146 May 2014 SECRETARY APPOINTED DANIEL LEO MONTENARO

View Document

02/05/142 May 2014 DIRECTOR APPOINTED JOHN ALLAN CHESSER

View Document

02/05/142 May 2014 DIRECTOR APPOINTED DANIEL LEO MONTENARO

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DASTOOR

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR SERGIO CADAVID

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL DASTOOR

View Document

18/02/1418 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

16/05/1316 May 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

21/02/1321 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM C/O SQUIRE SANDERS (REF : SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/08/1210 August 2012 CURRSHO FROM 31/12/2012 TO 31/08/2012

View Document

16/02/1216 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

23/01/1223 January 2012 COMPANY NAME CHANGED JABIL TELMAR NETWORK TECHNOLOGY LTD CERTIFICATE ISSUED ON 23/01/12

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GREFF / 10/01/2012

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DASTOOR / 10/01/2012

View Document

10/01/1210 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL DASTOOR / 10/01/2012

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SERGIO ALONSO CADAVID / 10/01/2012

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM 1 BLAKE MEWS KEW RICHMOND UPON THAMES SURREY TW9 3GA

View Document

28/12/1128 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MCALPINE

View Document

28/12/1128 December 2011 SECRETARY APPOINTED MICHAEL DASTOOR

View Document

28/12/1128 December 2011 DIRECTOR APPOINTED SERGIO CADAVID

View Document

28/12/1128 December 2011 DIRECTOR APPOINTED BRIAN GREFF

View Document

28/12/1128 December 2011 DIRECTOR APPOINTED MICHAEL DASTOOR

View Document

28/12/1128 December 2011 APPOINTMENT TERMINATED, SECRETARY ALAN JONES

View Document

28/12/1128 December 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN PICKETT

View Document

22/12/1122 December 2011 COMPANY NAME CHANGED TELMAR NETWORK TECHNOLOGY LTD CERTIFICATE ISSUED ON 22/12/11

View Document

22/12/1122 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/06/1115 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/02/1116 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PICKETT / 06/04/2010

View Document

03/03/103 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAROLD MCALPINE / 16/02/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PICKETT / 16/02/2010

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR JAI SHARMA

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MATTEWS

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR DENNIS BUSTER

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED DENNIS BUSTER

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED STEVEN PICKETT

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED JOHN HAROLD MCALPINE

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN KIDWELL

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MCADAM

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR PAUL VAN PUIJENBROEK

View Document

06/06/096 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/02/0917 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

12/05/0812 May 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

16/04/0716 April 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 NEW SECRETARY APPOINTED

View Document

22/03/0622 March 2006 SECRETARY RESIGNED

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company